London
NW3 6LS
Director Name | Mr Ataurahman Sayed |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Finchley Road London NW3 6LS |
Director Name | Mr Mohammed Hafiz Stanikzay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Finchley Road London NW3 6LS |
Director Name | Mr Gentjan Shega |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Driver |
Correspondence Address | 1 Woodstock Avenue London NW11 9RG |
Director Name | Mr Sadik Gica |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 36 Princes Avenue, Muswell Hill London N10 3LR |
Secretary Name | Martin Lila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2009) |
Role | Secretary |
Correspondence Address | 1 Woodstock Avenue London NW11 9RG |
Director Name | Mr Klodian Gica |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxsolvers, The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ |
Director Name | Mr Sadik Gica |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 March 2016(7 years after company formation) |
Appointment Duration | 1 month (resigned 02 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Teresa Walk London N10 3LL |
Director Name | Ms Qingying Zhang |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 December 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Russell Road London NW9 6AL |
Director Name | Mr Klodian Gica |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Finchley Road London NW3 6LS |
Director Name | Mr Syed Umair Naseer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 237 Finchley Road London NW3 6LS |
Telephone | 020 76243710 |
---|---|
Telephone region | London |
Registered Address | 237 Finchley Road London NW3 6LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Klodian Gica 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,895 |
Current Liabilities | £147,895 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
13 August 2009 | Delivered on: 14 August 2009 Persons entitled: Palmbest Limited Classification: Rent deposit deed Secured details: £15,000.00 due or to become due from the company to the chargee. Particulars: The sum of £15,000.00 reserved by a lease see image for full details. Outstanding |
---|---|
15 April 2009 | Delivered on: 18 April 2009 Persons entitled: Mars Estates Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing deposit account opened by mars estates limited with hsbc banl PLC and/or any other interest bearing account with the bank in which the deposit has been placed. Outstanding |
28 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
14 February 2020 | Registered office address changed from 235-237 Finchley Road London England to 237 Finchley Road London NW3 6LS on 14 February 2020 (1 page) |
14 February 2020 | Registered office address changed from The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to 235-237 Finchley Road London on 14 February 2020 (1 page) |
19 December 2019 | Cessation of Sadik Gica as a person with significant control on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Miss Qingying Zhang as a director on 19 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Termination of appointment of Klodian Gica as a director on 19 December 2019 (1 page) |
19 December 2019 | Notification of Qingying Zhang as a person with significant control on 19 December 2019 (2 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Registered office address changed from The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 19 June 2018 (1 page) |
18 June 2018 | Registered office address changed from Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ England to The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 18 June 2018 (1 page) |
18 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Termination of appointment of Sadik Gica as a director on 2 April 2016 (1 page) |
17 July 2017 | Appointment of Mr Klodian Gica as a director on 2 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Sadik Gica as a director on 2 April 2016 (1 page) |
17 July 2017 | Appointment of Mr Klodian Gica as a director on 2 April 2016 (2 pages) |
1 May 2017 | Termination of appointment of Klodian Gica as a director on 1 March 2016 (1 page) |
1 May 2017 | Appointment of Mr Sadik Gica as a director on 1 March 2016 (2 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 May 2017 | Appointment of Mr Sadik Gica as a director on 1 March 2016 (2 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 May 2017 | Termination of appointment of Klodian Gica as a director on 1 March 2016 (1 page) |
17 January 2017 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
17 January 2017 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
17 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 June 2015 | Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page) |
3 June 2015 | Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages) |
3 June 2015 | Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages) |
3 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page) |
3 June 2015 | Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages) |
3 June 2015 | Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Registered office address changed from 85 Kilburn High Road London NW6 6JE United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 85 Kilburn High Road London NW6 6JE United Kingdom on 25 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Sadik Gica on 20 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Sadik Gica on 20 February 2010 (2 pages) |
1 April 2010 | Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page) |
14 October 2009 | Termination of appointment of Martin Lila as a secretary (1 page) |
14 October 2009 | Termination of appointment of Martin Lila as a secretary (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from flat 8 36 princes avenue muswell hill london N10 3LR (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 311 trocoll house wakering road barking IG11 8PD essex (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 311 trocoll house wakering road barking IG11 8PD essex (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from flat 8 36 princes avenue muswell hill london N10 3LR (1 page) |
3 September 2009 | Appointment terminated director gentjan shega (1 page) |
3 September 2009 | Secretary appointed martin lila (2 pages) |
3 September 2009 | Appointment terminated director gentjan shega (1 page) |
3 September 2009 | Secretary appointed martin lila (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |